HYDROTOPS THE NEXT GENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Appointment of Mr Alan William Durose as a director on 2025-06-25 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-05-14 with updates |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 22/11/2422 November 2024 | Appointment of Miss Juliet Annie Green as a secretary on 2024-11-22 |
| 22/11/2422 November 2024 | Termination of appointment of Catherine Jayne Wixey as a secretary on 2024-11-22 |
| 22/11/2422 November 2024 | Termination of appointment of Catherine Jayne Wixey as a director on 2024-11-22 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | DIRECTOR APPOINTED MISS CATHERINE JAYNE WIXEY |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/06/1627 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/05/1611 May 2016 | 15/05/15 STATEMENT OF CAPITAL GBP 2 |
| 11/05/1611 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE WIXEY / 15/05/2015 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD THOMPSON / 01/05/2014 |
| 30/06/1530 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE WIXEY / 01/05/2014 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD THOMPSON / 14/05/2011 |
| 16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 01/02/111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD THOMPSON / 08/05/2010 |
| 17/05/1017 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 13/09/0913 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP UNITED KINGDOM |
| 05/06/095 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company